Background WavePink WaveYellow Wave

PIXODE GAMES LIMITED (09964154)

PIXODE GAMES LIMITED (09964154) is an active UK company. incorporated on 21 January 2016. with registered office in Towcester. The company operates in the Information and Communication sector, engaged in publishing of computer games. PIXODE GAMES LIMITED has been registered for 10 years. Current directors include GELMAN, Nick.

Company Number
09964154
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
9 White Horse Yard, Towcester, NN12 6BU
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
GELMAN, Nick
SIC Codes
58210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXODE GAMES LIMITED

PIXODE GAMES LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Towcester. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games. PIXODE GAMES LIMITED was registered 10 years ago.(SIC: 58210)

Status

active

Active since 10 years ago

Company No

09964154

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

MERAKI CAPITAL LIMITED
From: 21 January 2016To: 15 December 2021
Contact
Address

9 White Horse Yard Towcester, NN12 6BU,

Previous Addresses

3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom
From: 16 April 2021To: 8 October 2025
, C/O James Gear, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England
From: 16 March 2017To: 16 April 2021
, 14 Cavendish Place, London, W1G 9DJ, England
From: 21 January 2016To: 16 March 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Mar 21
Funding Round
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Owner Exit
Mar 22
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GELMAN, Nick

Active
Ipanema, Rio De Janeiro
Born May 1990
Director
Appointed 11 Aug 2025

GEAR, James

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Secretary
Appointed 10 Feb 2019
Resigned 11 Aug 2025

GEAR, James

Resigned
Norfolk House, Milton KeynesMK9 2DN
Born June 1972
Director
Appointed 30 Nov 2021
Resigned 11 Aug 2025

GORDON, Nadav

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born September 1983
Director
Appointed 21 Jan 2016
Resigned 16 Sept 2020

KORCZAK, Ron Haim

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born November 1976
Director
Appointed 13 Jun 2019
Resigned 16 Sept 2020

MARKOWITZ-SHULMAN, Aaron

Resigned
Norfolk House, Milton KeynesMK9 2DN
Born July 1982
Director
Appointed 30 Nov 2021
Resigned 11 Aug 2025

WOLF, Varda Susanna

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Born August 1976
Director
Appointed 13 Jun 2019
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
White Horse Yard, TowcesterNN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021
Bollington Lane, MacclesfieldSK10 4TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2021
Ceased 30 Nov 2021

Mr Nadav Gordon

Ceased
Blackhill Drive, Milton KeynesMK12 5TS
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 August 2024
AAMDAAMD
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Resolution
23 July 2024
RESOLUTIONSResolutions
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
12 July 2024
AAMDAAMD
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Incorporation Company
21 January 2016
NEWINCIncorporation